logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Bhopinder

    Related profiles found in government register
  • Singh, Bhopinder
    British business born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ford End, Denham, UB9 5AL, United Kingdom

      IIF 1
  • Singh, Bhopinder
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Earls Lane, Cippenham, Berkshire, SL1 5TD, United Kingdom

      IIF 2
    • icon of address 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 3
    • icon of address 8, Ford End, Denham, UB9 5AL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 10, Station Parade, Denham Green, UB9 5ET, England

      IIF 7
    • icon of address 412, Greenford Road, Greenford, UB6 9AH, United Kingdom

      IIF 8
    • icon of address C/o. Jsp Accountants Limited, First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 9
    • icon of address 8, Ford End, Uxbridge, UB9 5AL, England

      IIF 10
  • Singh, Bhopinder
    British independant financial advisora born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 11
  • Singh, Bhopinder
    British legal adviser born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 12
  • Singh, Bhopinder
    British manufacturer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arragon Road, London, E6 1QP, United Kingdom

      IIF 13
  • Singh, Bhopinder
    British mortgage broker born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ford End, Denham, UB9 5AL, England

      IIF 14
  • Singh, Bhopinder
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 15
    • icon of address 42, Collingwood Avenue, Tolworth, Surrey, KT5 9PU, United Kingdom

      IIF 16
  • Singh, Bhopinder
    British business born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163b, Farnham Road, Slough, SL1 4XP, England

      IIF 17
  • Singh, Bhopinder
    British fish shop born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163b, Farnham Road, Slough, SL1 4XP, England

      IIF 18
  • Mr Bhopinder Singh
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ford End, Denham, UB9 5AL, England

      IIF 19
    • icon of address 8, Ford End, Denham, UB9 5AL, United Kingdom

      IIF 20
    • icon of address C/o. Jsp Accountants Limited, First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 21
    • icon of address 6, Arragon Road, London, E6 1QP, United Kingdom

      IIF 22
    • icon of address 8, Ford End, Uxbridge, UB9 5AL, England

      IIF 23
  • Singh, Bhopinder
    British financial adviser born in January 1963

    Registered addresses and corresponding companies
    • icon of address 224, Great West Road, Hounslow, Middlesex, TW5 9AW

      IIF 24
  • Singh, Bhopinder
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 25
  • Singh, Bhopinder
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 26
  • Singh, Bhopinder
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Beaver Ind.estate, Brent Road, Southall, UB2 5FB, England

      IIF 27
    • icon of address Unit 2b Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 28
    • icon of address 42 Collingwood Avenue, Tolworth, Surrey, KT5 9PU, England

      IIF 29
  • Singh, Bhopinder
    British manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB, United Kingdom

      IIF 30
  • Mr Bhopinder Singh
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 31
    • icon of address 42, Collingwood Avenue, Tolworth, Surrey, KT5 9PU, United Kingdom

      IIF 32
  • Singh, Bhopinder
    British

    Registered addresses and corresponding companies
    • icon of address 209 Ealing Road, Northolt, Middlesex, UB5 5HS

      IIF 33
  • Singh, Bhopinder
    British legal adviser

    Registered addresses and corresponding companies
    • icon of address 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 34
  • Singh, Bhopinder
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 35
  • Singh, Bhopinder
    Indian director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Berrylands, Surbiton, Surrey, KT5 9LP, England

      IIF 36
  • Singh, Bhupinder
    British shop

    Registered addresses and corresponding companies
    • icon of address 8, Ford End, Denham, Bucks, UB9 5AL

      IIF 37
  • Mr Bhopinder Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163b, Farnham Road, Slough, SL1 4XP, England

      IIF 38
  • Mr Bhopinder Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 39
    • icon of address 45 Goulston Road, London, E1 7TP, United Kingdom

      IIF 40
    • icon of address Unit 2b, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB

      IIF 41
  • Singh, Bhopinder

    Registered addresses and corresponding companies
    • icon of address 8, Ford End, Denham, UB9 5AL, United Kingdom

      IIF 42
    • icon of address 10, Station Parade, Denham Green, UB9 5ET, England

      IIF 43
    • icon of address 6, Arragon Road, London, E6 1QP, United Kingdom

      IIF 44
    • icon of address Unit 2b, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB, United Kingdom

      IIF 45
    • icon of address 8, Ford End, Denham, Uxbridge, Middlesex, UB9 5AL, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address First Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,280 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -88,903 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 6 Arragon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-05-15 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42 Collingwood Avenue, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Ford End, Denham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2b, Beaver Ind.estate, Brent Road, Southall, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,687,178 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 27 - Director → ME
  • 7
    OUR MOVE ESTATE AGENTS LTD - 2021-06-02
    MY MOVE ESTATE AGENTS LTD - 2024-03-24
    icon of address Chess House, Uxbridge Road, Hillingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,121 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 460 Uxbridge Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    icon of address C/o. Jsp Accountants Limited First Floor, 4-10 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    205,491 GBP2024-04-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address 10 Station Parade, Denham Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    icon of address 412 Greenford Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 8 Ford End, Denham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    162,175 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    651,826 GBP2024-06-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Unit 2b Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,354,280 GBP2023-10-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-10-31 ~ now
    IIF 45 - Secretary → ME
  • 16
    icon of address 163b Farnham Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,507 GBP2017-07-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    CHESS PROPERTY SERVICES LIMITED - 2008-08-26
    icon of address C/o Braams Chartered Accountants 1st Floor, 412 Greenford Road, Greenford, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address 1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 45 Goulston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,513 GBP2018-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ADVANCECLAIM PROPERTY MANAGEMENT LIMITED - 1987-09-28
    icon of address 15 Queens Avenue, Muswell Hill, London
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2000-02-28 ~ 2001-03-20
    IIF 11 - Director → ME
  • 2
    icon of address 460 Uxbridge Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2013-01-09
    IIF 12 - Director → ME
    icon of calendar 2005-12-14 ~ 2013-01-09
    IIF 34 - Secretary → ME
  • 3
    icon of address 10 Station Parade, Denham Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-12-31
    IIF 7 - Director → ME
  • 4
    PRINCE FANCY GOODS LTD - 2025-06-23
    icon of address 43 - 45 Goulston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,565 GBP2024-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2013-02-12
    IIF 36 - Director → ME
  • 5
    icon of address 1st Floor Allied Sainif House, 412 Grenford Rd, Greenford, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-03 ~ 2013-12-31
    IIF 2 - Director → ME
  • 6
    INTECARE LIMITED - 2008-12-22
    MEDICARE EXPRESS LIMITED - 2000-04-03
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-03-29
    IIF 33 - Secretary → ME
  • 7
    icon of address Unit 2b Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,354,280 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 163b Farnham Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,507 GBP2017-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2015-09-14
    IIF 18 - Director → ME
  • 9
    icon of address 135 Shakespeare Avenue, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    67,599 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2005-04-18
    IIF 3 - Director → ME
    icon of calendar 2003-03-25 ~ 2005-04-18
    IIF 35 - Secretary → ME
  • 10
    icon of address 50 Hillingdon Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2014-04-08
    IIF 5 - Director → ME
  • 11
    CHESS PROPERTY SERVICES LIMITED - 2008-08-26
    icon of address C/o Braams Chartered Accountants 1st Floor, 412 Greenford Road, Greenford, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2008-08-20
    IIF 24 - Director → ME
  • 12
    icon of address 1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2013-06-12
    IIF 42 - Secretary → ME
  • 13
    icon of address 1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2013-04-01
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.